Company NamePremier Motor Media Limited
Company StatusDissolved
Company Number03126803
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Dissolution Date5 October 1999 (24 years, 6 months ago)
Previous NameBig Beat Records Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMark David Abrahams
NationalityBritish
StatusClosed
Appointed16 July 1996(8 months after company formation)
Appointment Duration3 years, 2 months (closed 05 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Millwell Crescent
Chigwell
Essex
IG7 5HX
Director NameMark David Abrahams
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 05 October 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Millwell Crescent
Chigwell
Essex
IG7 5HX
Director NameAlan Terry Devries
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 05 October 1999)
RoleCompany Director
Correspondence Address33 Tree Tops
Sydney Road
Woodford Green
Essex
IG8 0SY
Director NameRuth Abrahams
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Millwell Crescent
Chigwell
Essex
IG7 5HX
Director NameGlyn Peter Arthur
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address7 Bywater Court
Southampton Street
Farnborough
Hampshire
GU14 6AU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address14a York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
5 May 1999Application for striking-off (1 page)
15 December 1998Director resigned (1 page)
1 December 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
15 April 1998Company name changed big beat records LIMITED\certificate issued on 16/04/98 (2 pages)
2 January 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
19 November 1997Return made up to 14/11/97; no change of members
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
19 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
19 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1996Return made up to 16/11/96; full list of members (6 pages)
30 July 1996Accounting reference date notified as 30/09 (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996Registered office changed on 26/07/96 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page)
26 July 1996Director resigned (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New secretary appointed (2 pages)
16 November 1995Incorporation (24 pages)